Search icon

ZN ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ZN ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZN ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L13000085772
FEI/EIN Number 46-2971082

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14230 N US 301, Thonotosassa, FL, 33592, US
Mail Address: 14230 N US 301, Thonotosassa, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nensey Zain Y Managing Member 14230 N US 301, Thonotosassa, FL, 33592
NENSEY ZAIN Y Agent 14230 N US 301, Thonotosassa, FL, 33592

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120923 NEUE MEDIA CONSULTING EXPIRED 2019-11-11 2024-12-31 - 5633 6TH ST, ZEPHYRHILLS, FL, 33542
G18000007600 NENSEY AND ASSOCIATES CPAS EXPIRED 2018-01-15 2023-12-31 - 8932 MAGNOLIA CHASE CIRCLE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 14230 N US 301, Thonotosassa, FL 33592 -
CHANGE OF MAILING ADDRESS 2024-04-30 14230 N US 301, Thonotosassa, FL 33592 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 14230 N US 301, Thonotosassa, FL 33592 -
REGISTERED AGENT NAME CHANGED 2023-03-09 NENSEY, ZAIN Y -
REINSTATEMENT 2023-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2014-12-23 ZN ENTERPRISES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000574628 TERMINATED 1000000905315 HILLSBOROU 2021-10-28 2041-11-10 $ 1,104.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-03-09
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State